Hornchurch
Essex
RM11 2QU
Secretary Name | Mr Gurprit Singh Toot |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Sylvan Avenue Hornchurch Essex RM11 2PN |
Director Name | Mr Surjit Singh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acre View Hornchurch RM11 2RY |
Director Name | Mr Gurprit Singh Toot |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Sylvan Avenue Hornchurch RM11 2PN |
Secretary Name | Rajinder Kaur Toot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cavendish Gardens Barking Essex IG11 9DU |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | londonshopfitters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 552225 |
Telephone region | Romford |
Registered Address | Unit 6 Blackwater Close Marsh Way Rainham Essex RM13 8UA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Surjit Singh 22.22% Ordinary |
---|---|
1 at £1 | Gurdip Singh Toot 11.11% Ordinary |
1 at £1 | Gurprit Singh Toot 11.11% Ordinary |
1 at £1 | Inderjeet Singh Toot 11.11% Ordinary |
1 at £1 | Onkar Singh Toot 11.11% Ordinary |
1 at £1 | Pavitar Singh Toot 11.11% Ordinary |
1 at £1 | Rajinder Kaur Toot 11.11% Ordinary |
1 at £1 | Salinder Kaur Toot 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £630,543 |
Cash | £594,984 |
Current Liabilities | £391,498 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
22 February 2018 | Delivered on: 5 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2018 | Delivered on: 5 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 November 2003 | Delivered on: 28 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from pearlgold limited to the chargee on any account whatsoever. Particulars: F/H land lying to the rear of 6 blackwater close fairview industrial park rainham havering. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 October 2003 | Delivered on: 30 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
1 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
26 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
17 October 2018 | Satisfaction of charge 2 in full (2 pages) |
5 March 2018 | Registration of charge 031189730004, created on 22 February 2018 (42 pages) |
5 March 2018 | Registration of charge 031189730003, created on 22 February 2018 (42 pages) |
24 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
29 March 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
14 March 2017 | Appointment of Mr Gurprit Singh Toot as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Surjit Singh as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Gurprit Singh Toot as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Surjit Singh as a director on 1 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 May 2014 | Total exemption full accounts made up to 31 October 2013
|
9 May 2014 | Total exemption full accounts made up to 31 October 2013
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Registered office address changed from Unit 6 Blackwater Close Manor Way Rainham Essex RM13 8UA on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Unit 6 Blackwater Close Manor Way Rainham Essex RM13 8UA on 30 October 2013 (1 page) |
26 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
26 March 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
11 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Mr Gurdip Singh Toot on 1 May 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Gurdip Singh Toot on 1 May 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Gurdip Singh Toot on 1 May 2012 (2 pages) |
11 July 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
11 July 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
10 March 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Director's details changed for Gurdip Singh Toot on 27 October 2010 (2 pages) |
21 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Director's details changed for Gurdip Singh Toot on 27 October 2010 (2 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
29 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
29 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
20 March 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
20 March 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (5 pages) |
10 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
22 December 2007 | Return made up to 27/10/07; full list of members
|
22 December 2007 | Return made up to 27/10/07; full list of members
|
30 October 2007 | Ad 01/01/07--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
30 October 2007 | Ad 01/01/07--------- £ si 3@1=3 £ ic 6/9 (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
22 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 June 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
27 January 2006 | £ ic 8/6 22/11/05 £ sr 2@1=2 (1 page) |
27 January 2006 | £ ic 8/6 22/11/05 £ sr 2@1=2 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
21 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
31 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 27/10/03; full list of members (8 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
20 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
8 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
27 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
27 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
19 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
19 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
17 October 2001 | Ad 01/10/01--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
17 October 2001 | Ad 01/10/01--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
16 November 2000 | Return made up to 27/10/00; full list of members
|
16 November 2000 | Return made up to 27/10/00; full list of members
|
17 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
7 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
7 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
18 December 1998 | Return made up to 27/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 27/10/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (12 pages) |
7 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
4 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 10 manor road barking essex IG11 9AF (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 10 manor road barking essex IG11 9AF (1 page) |
18 October 1996 | Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 October 1996 | Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | New secretary appointed (2 pages) |
27 October 1995 | Incorporation (15 pages) |
27 October 1995 | Incorporation (15 pages) |